Company NameOptimal Economics Limited
DirectorEdith Mary McDowall
Company StatusActive
Company NumberSC360782
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Edith Mary McDowall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleEconomic Consultant
Country of ResidenceScotland
Correspondence Address15 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Secretary NameEdith Mary McDowall
NationalityBritish
StatusCurrent
Appointed04 March 2010(9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Peter Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleEconomic Consultant
Country of ResidenceScotland
Correspondence Address54 Morningside Drive
Edinburgh
EH10 5NF
Scotland
Director NameMrs Lindsay Wood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 22 July 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address54 Morningside Drive
Edinburgh
EH10 5NF
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitewww.optimaleconomics.co.uk
Telephone0131 2208461
Telephone regionEdinburgh

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£80,169
Cash£66,681
Current Liabilities£74,232

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

5 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
13 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 June 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 July 2019Termination of appointment of Lindsay Wood as a director on 22 July 2019 (1 page)
24 July 2019Cessation of Lindsay Wood as a person with significant control on 6 June 2019 (1 page)
17 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 400
(4 pages)
12 July 2019Purchase of own shares. (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
29 May 2019Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
28 March 2019Cessation of Peter Wood as a person with significant control on 1 February 2019 (1 page)
28 March 2019Notification of Lindsay Wood as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Appointment of Mrs Lindsay Wood as a director on 21 March 2019 (2 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 February 2019Termination of appointment of Peter Wood as a director on 1 February 2019 (1 page)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Edith Mary Mcdowall on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Edith Mary Mcdowall on 10 June 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 June 2010Appointment of Edith Mary Mcdowall as a director (1 page)
15 June 2010Appointment of Edith Mary Mcdowall as a director (1 page)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Peter Wood on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Peter Wood on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Peter Wood on 5 June 2010 (2 pages)
13 April 2010Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2010Appointment of Edith Mary Mcdowall as a secretary (3 pages)
13 April 2010Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
13 April 2010Appointment of Edith Mary Mcdowall as a secretary (3 pages)
24 August 2009Ad 11/08/09-11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
24 August 2009Ad 11/08/09-11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
5 June 2009Incorporation (38 pages)
5 June 2009Incorporation (38 pages)